ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F. & A. Dunbar Limited

F. & A. Dunbar Limited is an active company incorporated on 10 April 1947 with the registered office located in Rochdale, Greater Manchester. F. & A. Dunbar Limited was registered 78 years ago.
Status
Active
Active since incorporation
Company No
00432839
Private limited company
Age
78 years
Incorporated 10 April 1947
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (5 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Two Bridges Mill Two Bridges Road
Newhey
Rochdale
OL16 3SR
England
Address changed on 13 Aug 2025 (1 month ago)
Previous address was 24 Nicholas Street Chester CH1 2AU United Kingdom
Telephone
01706847925
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
4
Director • Director • British • Lives in UK • Born in Sep 1966
Director • Secretary • British • Lives in UK • Born in Sep 1955
PSC • Director • British • Lives in Wales • Born in Dec 1958
Director • British • Lives in UK • Born in Jun 1953
Director • British • Lives in Wales • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial & Industrial Gauges Limited
Richard Hugh Plumb, , and 4 more are mutual people.
Active
Vernon Morris Utility Solutions Limited
Richard Hugh Plumb, Clifford Charles Stockton, and 4 more are mutual people.
Active
Remac Utility Services Ltd
Richard Hugh Plumb, Clifford Charles Stockton, and 4 more are mutual people.
Active
Cig Group Properties Ltd
Wayne Jones, Roger Michael Thomas, and 2 more are mutual people.
Active
Kry Holdings Ltd
Richard Hugh Plumb, Wayne Jones, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£97.41K
Increased by £55.23K (+131%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£563.03K
Increased by £44.84K (+9%)
Total Liabilities
-£64.45K
Increased by £12.92K (+25%)
Net Assets
£498.58K
Increased by £31.92K (+7%)
Debt Ratio (%)
11%
Increased by 1.5% (+15%)
Latest Activity
Registered Address Changed
1 Month Ago on 13 Aug 2025
Registered Address Changed
1 Month Ago on 13 Aug 2025
Full Accounts Submitted
2 Months Ago on 18 Jun 2025
Confirmation Submitted
4 Months Ago on 16 Apr 2025
Ms Tracey Ann Woolley Appointed
6 Months Ago on 18 Feb 2025
Clifford Charles Stockton (PSC) Resigned
10 Months Ago on 29 Oct 2024
Kelvin David Tilston (PSC) Appointed
10 Months Ago on 29 Oct 2024
Roger Michael Thomas (PSC) Appointed
10 Months Ago on 29 Oct 2024
Wayne Jones (PSC) Appointed
10 Months Ago on 29 Oct 2024
Kry Holdings Ltd (PSC) Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover F. & A. Dunbar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Two Mill Road Newhey Rochdale OL16 3SR on 13 August 2025
Submitted on 13 Aug 2025
Registered office address changed from Two Mill Road Newhey Rochdale OL16 3SR England to Two Bridges Mill Two Bridges Road Newhey Rochdale OL16 3SR on 13 August 2025
Submitted on 13 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Jun 2025
Second filing for the appointment of Ms Tracey Ann Woolley as a director
Submitted on 9 May 2025
Confirmation statement made on 14 April 2025 with updates
Submitted on 16 Apr 2025
Appointment of Ms Tracey Ann Woolley as a director on 18 February 2025
Submitted on 18 Feb 2025
Notification of Wayne Jones as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Kry Holdings Ltd as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Notification of Kelvin David Tilston as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Cessation of Clifford Charles Stockton as a person with significant control on 29 October 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year